Search icon

WSOURCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: WSOURCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M08000004566
FEI/EIN Number 263516531

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2282 Killearn Center Blvd., Tallahassee, FL, 32309, US
Mail Address: Post Office Box 1769, Big Timber, MT, 59011, US
ZIP code: 32309
County: Leon
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WSOURCE CAPITAL GROUP, INC. Auth -
Littlejohn Jeffrey M President 2282 Killearn Center Blvd., Tallahassee, FL, 32309
Littlejohn Jeffrey M Agent 2282 Killearn Center Blvd., Tallahassee, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000097055 INCRE EXPIRED 2010-10-22 2015-12-31 - 200 EAST GOVERNMENT STREET, SUITE 100, PENSACOLA, FL, 32502, US

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
LC WITHDRAWAL 2023-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 2282 Killearn Center Blvd., Tallahassee, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 2282 Killearn Center Blvd., Tallahassee, FL 32309 -
CHANGE OF MAILING ADDRESS 2017-04-11 2282 Killearn Center Blvd., Tallahassee, FL 32309 -
REGISTERED AGENT NAME CHANGED 2016-02-19 Littlejohn, Jeffrey M. -

Documents

Name Date
LC Withdrawal 2023-09-19
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-19
AMENDED ANNUAL REPORT 2015-05-27
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State